A1 BUILDING SERVICES SOLUTIONS LTD

Register to unlock more data on OkredoRegister

A1 BUILDING SERVICES SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10041365

Incorporation date

03/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon31/03/2025
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2025-03-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon06/05/2022
Notification of Samuel Priestley as a person with significant control on 2022-05-05
dot icon06/05/2022
Registered office address changed from Gemini House Old Shoreham Road Hove BN3 7BD England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2022-05-06
dot icon06/05/2022
Cessation of Vinny Rey as a person with significant control on 2022-05-05
dot icon06/05/2022
Cessation of Efe Richard Okoh as a person with significant control on 2022-05-05
dot icon06/05/2022
Termination of appointment of Vinny Rey as a director on 2022-05-05
dot icon06/05/2022
Appointment of Mr Samuel Priestley as a director on 2022-05-05
dot icon06/05/2022
Termination of appointment of Efe Richard Okoh as a director on 2022-05-05
dot icon20/04/2022
Micro company accounts made up to 2020-12-31
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Confirmation statement made on 2021-02-11 with updates
dot icon17/06/2020
Micro company accounts made up to 2019-12-31
dot icon14/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon16/03/2019
Registered office address changed from 26 Queenswood Road London SE23 2QS United Kingdom to Gemini House Old Shoreham Road Hove BN3 7BD on 2019-03-16
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon07/02/2019
Resolutions
dot icon30/01/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-19
dot icon19/12/2018
Registered office address changed from 26 Queenswood Road London SE23 2QS United Kingdom to 26 Queenswood Road London SE23 2QS on 2018-12-19
dot icon19/12/2018
Appointment of Mr Vinny Rey as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Efe Richard Okoh as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Bryan Anthony Thornton as a director on 2018-12-19
dot icon19/12/2018
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 26 Queenswood Road London SE23 2QS on 2018-12-19
dot icon19/12/2018
Notification of Vinny Rey as a person with significant control on 2018-12-19
dot icon19/12/2018
Notification of Efe Richard Okoh as a person with significant control on 2018-12-19
dot icon19/12/2018
Cessation of Bryan Anthony Thornton as a person with significant control on 2018-12-19
dot icon19/12/2018
Cessation of Cfs Secretaries Limited as a person with significant control on 2018-12-19
dot icon10/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon12/04/2017
Appointment of Mr Bryan Anthony Thornton as a director on 2017-04-11
dot icon12/04/2017
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2017-04-12
dot icon08/03/2017
Termination of appointment of Peter Anthony Valaitis as a director on 2017-03-08
dot icon08/03/2017
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2017-03-08
dot icon03/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
06/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
03/03/2016 - 08/03/2017
15272
Mr Bryan Anthony Thornton
Director
11/04/2017 - 19/12/2018
8403
Priestley, Samuel
Director
05/05/2022 - Present
31
Rey, Vinny
Director
19/12/2018 - 05/05/2022
3
Okoh, Efe Richard
Director
19/12/2018 - 05/05/2022
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A1 BUILDING SERVICES SOLUTIONS LTD

A1 BUILDING SERVICES SOLUTIONS LTD is an(a) Active company incorporated on 03/03/2016 with the registered office located at 167-169 Great Portland Street Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 BUILDING SERVICES SOLUTIONS LTD?

toggle

A1 BUILDING SERVICES SOLUTIONS LTD is currently Active. It was registered on 03/03/2016 .

Where is A1 BUILDING SERVICES SOLUTIONS LTD located?

toggle

A1 BUILDING SERVICES SOLUTIONS LTD is registered at 167-169 Great Portland Street Great Portland Street, London W1W 5PF.

What does A1 BUILDING SERVICES SOLUTIONS LTD do?

toggle

A1 BUILDING SERVICES SOLUTIONS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A1 BUILDING SERVICES SOLUTIONS LTD?

toggle

The latest filing was on 31/03/2025: Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2025-03-31.